(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th January 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 19th February 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Meadow Way Hemel Hempstead HP3 0AT. Change occurred on Friday 23rd October 2020. Company's previous address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom.
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd October 2020.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd October 2020.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 30th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF. Change occurred on Tuesday 24th July 2018. Company's previous address: Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB.
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 30th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th March 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB. Change occurred on Monday 8th December 2014. Company's previous address: 27 Fount Court Market Harborough Leicestershire LE16 9GF.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB. Change occurred on Monday 8th December 2014. Company's previous address: Harborough Innovation Centre Wellington Way Market Harborough Leicestershire LE16 7WB England.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
(AD01) Change of registered office on Tuesday 25th March 2014 from 33 Muncaster Close Broughton Astley Leicester Leicestershire LE9 6HL England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, December 2013
| capital
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 14th October 2013
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 30th October 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 4th December 2013 from 33 Muncaster Close Broughton Astley Leicester Leicestershire LE9 6HL
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th March 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th December 2012 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th March 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|